AD01 |
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on August 29, 2023
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on August 25, 2023
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Metroline House Unit G01 Ground Floor 118 - 122 Collage Road Harrow Middlesex HA1 1BQ England to Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Jardine House Bessborough Road Harrow Middlesex HA1 3EX England to Metroline House Unit G01 Ground Floor 118 - 122 Collage Road Harrow Middlesex HA1 1BQ on October 8, 2022
filed on: 8th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 5 Jardine House Bessborough Road Harrow Middlesex HA1 3EX on July 19, 2022
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2021 to December 31, 2020
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to Windover House St. Ann Street Salisbury SP1 2DR on January 24, 2020
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on June 28, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 15, 2015: 1000.00 GBP
capital
|
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 14, 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 19, 2013: 1000.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on November 27, 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AP04 |
On November 27, 2013 - new secretary appointed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 13, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 13, 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 15, 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 13, 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 4, 2010
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to February 12, 2009
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to January 10, 2008
filed on: 10th, January 2008
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to January 10, 2008
filed on: 10th, January 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 1st, October 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 1st, October 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/04/06
filed on: 3rd, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/04/06
filed on: 3rd, September 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to February 5, 2007
filed on: 5th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to February 5, 2007
filed on: 5th, February 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On June 6, 2006 Director resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 6, 2006 New secretary appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 6, 2006 New secretary appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2006 Director resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on May 24, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on May 24, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, June 2006
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed PHCO134 LIMITEDcertificate issued on 25/05/06
filed on: 25th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed PHCO134 LIMITEDcertificate issued on 25/05/06
filed on: 25th, May 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(7 pages)
|